WESTWELL COURT (KENT) MANAGEMENT COMPANY LIMITED
Company number 02644376
- Company Overview for WESTWELL COURT (KENT) MANAGEMENT COMPANY LIMITED (02644376)
- Filing history for WESTWELL COURT (KENT) MANAGEMENT COMPANY LIMITED (02644376)
- People for WESTWELL COURT (KENT) MANAGEMENT COMPANY LIMITED (02644376)
- More for WESTWELL COURT (KENT) MANAGEMENT COMPANY LIMITED (02644376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2015 | CH03 | Secretary's details changed for Mr David Nicholas Hooper on 3 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from The Old Parlour Westwell Court Westwell Ashford Kent TN25 4JX to Church Barn Westwell Court Westwell Ashford Kent TN25 4JX on 13 November 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Suzanne Marie Bennett as a secretary on 3 November 2015 | |
13 Nov 2015 | AP03 | Appointment of Ms Suzanne Marie Bennett as a secretary on 3 November 2015 | |
10 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
25 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
22 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
22 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
22 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Mr David Nicholas Hooper on 10 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Teresa Jane Scott on 10 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Jacqueline Clare Green on 10 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Dr Nicolas Charles Major on 10 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Ms Suzanne Marie Bennett on 10 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for David Nicholas Hooper on 10 September 2010 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | AP01 | Appointment of Ms Suzanne Marie Bennett as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Jennifer Hofford-Broome as a director | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |